Reel 19
Container
Contains 44 Results:
Lynn Central Labor Union et al. v. General Electric. Lynn, MA cont.: Exhibits Submitted by the Lynn Works, General Electric Company., 1918
File — Reel: 19
Identifier: 1
Scope and Contents
August 1918. 15 pp.
Dates:
1918
Rebuttal Brief Submitted by Employees of Lynn Plant of General Electric Company., 1918
File — Reel: 19
Identifier: 2
Scope and Contents
90 pp.
Dates:
1918
Supplemental Brief with Exhibits of the Employees., 1918
File — Reel: 19
Identifier: 3
Scope and Contents
August 15, 1918. 17 pp.
Dates:
1918
Exhibits to Employees Brief., 1918
File — Reel: 19
Identifier: 4
Scope and Contents
28 pp.
Dates:
1918
Schedules B-N: Briefs Submitted on Behalf of Various Trades., 1918
File — Reel: 19
Identifier: 5
Scope and Contents
August 1918. 51 pp.
Dates:
1918
Statement of the Management of the Lynn Works of General Electric., 1918
File — Reel: 19
Identifier: 6
Scope and Contents
September 24, 1918. 8 pp.
Dates:
1918
Representation of Employees, Pamphlet Issued by General Electric., 1918
File — Reel: 19
Identifier: 7
Scope and Contents
September 1918. 21 pp.
Dates:
1918
General Summary of the Case by Examiner Edwin Newdick., 1918
File — Reel: 19
Identifier: 8
Scope and Contents
September 26, 1918. 22 pp.
Dates:
1918
Examiner's Memorandum on Lynn General Electric Case., 1918
File — Reel: 19
Identifier: 9
Scope and Contents
September 28, 1918. 2 pp.
Dates:
1918
Preliminary Draft of Award by Examiner., 1918
File — Reel: 19
Identifier: 10
Scope and Contents
October 2, 1918. 4 pp.
Dates:
1918